- Company Overview for RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED (06481322)
- Filing history for RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED (06481322)
- People for RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED (06481322)
- Charges for RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED (06481322)
- Insolvency for RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED (06481322)
- Registers for RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED (06481322)
- More for RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED (06481322)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from 22 melton street london NW1 2BW | |
03 Feb 2009 | 288c | Director and secretary's change of particulars / nicholas jones / 03/02/2009 | |
03 Feb 2009 | 363a | Return made up to 23/01/09; full list of members | |
07 Jan 2009 | AA | Full accounts made up to 30 June 2008 | |
16 Dec 2008 | 288b | Appointment terminated director michael morgan | |
04 Nov 2008 | 288a | Director appointed michael desmond morgan | |
09 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
10 Jun 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 30/06/2008 | |
14 May 2008 | 288a | Director appointed colin rutherford | |
24 Apr 2008 | SA | Statement of affairs | |
24 Apr 2008 | 88(2) | Ad 28/03/08\gbp si 73999@1=73999\gbp ic 1/74000\ | |
17 Apr 2008 | 123 | Gbp nc 10000000/20000000\28/03/08 | |
17 Apr 2008 | MEM/ARTS | Memorandum and Articles of Association | |
17 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2008 | 288b | Appointment terminated director inhoco formations LIMITED | |
11 Apr 2008 | 288b | Appointment terminated secretary a g secretarial LIMITED | |
04 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Apr 2008 | 225 | Curr ext from 31/01/2009 to 30/06/2009 | |
27 Mar 2008 | 288a | Director appointed alpesh jayantilal unalkat | |
27 Mar 2008 | 288a | Director appointed paul gillet | |
27 Mar 2008 | 288a | Director and secretary appointed nicholas jones | |
27 Mar 2008 | 287 | Registered office changed on 27/03/2008 from 150 aldersgate street london EC1A 4EJ | |
18 Mar 2008 | MEM/ARTS | Memorandum and Articles of Association | |
07 Mar 2008 | CERTNM | Company name changed inhoco 4230 LIMITED\certificate issued on 07/03/08 | |
23 Jan 2008 | NEWINC | Incorporation |